Newcastle Upon Tyne
NE12 6RU
Director Name | Mrs Nicola Brumpton-Taylor |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2017(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 05 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1 Sv Rutter Business Centre 126 Great Lime R Newcastle Upon Tyne NE12 6RU |
Secretary Name | Mrs Nicola Brumpton-Taylor |
---|---|
Status | Closed |
Appointed | 10 October 2017(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 05 April 2022) |
Role | Company Director |
Correspondence Address | Suite 1 Sv Rutter Business Centre 126 Great Lime R Newcastle Upon Tyne NE12 6RU |
Director Name | Lawrence Osea Briganti |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2006(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1 Sv Rutter Business Centre 126 Great Lime R Newcastle Upon Tyne NE12 6RU |
Director Name | Mrs Susan May Briganti |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2006(same day as company formation) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1 Sv Rutter Business Centre 126 Great Lime R Newcastle Upon Tyne NE12 6RU |
Secretary Name | Lawrence Osea Briganti |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2006(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1 Sv Rutter Business Centre 126 Great Lime R Newcastle Upon Tyne NE12 6RU |
Director Name | Osborne Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2006(same day as company formation) |
Correspondence Address | 5 Osborne Terrace Jesmond Newcastle Upon Tyne Tyne And Wear NE2 1SQ |
Secretary Name | Osborne Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2006(same day as company formation) |
Correspondence Address | 5 Osborne Terrace Jesmond Newcastle Upon Tyne Tyne And Wear NE2 1SQ |
Registered Address | Suite 1 Sv Rutter Business Centre 126 Great Lime Road Newcastle Upon Tyne NE12 6RU |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Camperdown |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | £117,746 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
28 January 2021 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
---|---|
4 November 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
17 September 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
12 November 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
16 November 2017 | Notification of Nicola Brumpton-Taylor as a person with significant control on 2 August 2017 (2 pages) |
16 November 2017 | Notification of Stephen Mark Briganti as a person with significant control on 2 August 2017 (2 pages) |
16 November 2017 | Cessation of Susan Briganti as a person with significant control on 2 August 2017 (1 page) |
16 November 2017 | Cessation of Susan Briganti as a person with significant control on 2 August 2017 (1 page) |
16 November 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
16 November 2017 | Cessation of Lawrence Briganti as a person with significant control on 2 August 2017 (1 page) |
16 November 2017 | Notification of Stephen Mark Briganti as a person with significant control on 2 August 2017 (2 pages) |
16 November 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
16 November 2017 | Cessation of Lawrence Briganti as a person with significant control on 2 August 2017 (1 page) |
16 November 2017 | Notification of Nicola Brumpton-Taylor as a person with significant control on 2 August 2017 (2 pages) |
19 October 2017 | Termination of appointment of Lawrence Osea Briganti as a secretary on 11 October 2017 (1 page) |
19 October 2017 | Termination of appointment of Lawrence Osea Briganti as a director on 11 October 2017 (1 page) |
19 October 2017 | Termination of appointment of Lawrence Osea Briganti as a director on 11 October 2017 (1 page) |
19 October 2017 | Appointment of Mrs Nicola Brumpton-Taylor as a director on 10 October 2017 (2 pages) |
19 October 2017 | Appointment of Mr Stephen Mark Briganti as a director on 10 October 2017 (2 pages) |
19 October 2017 | Appointment of Mrs Nicola Brumpton-Taylor as a secretary on 10 October 2017 (2 pages) |
19 October 2017 | Appointment of Mrs Nicola Brumpton-Taylor as a secretary on 10 October 2017 (2 pages) |
19 October 2017 | Termination of appointment of Susan May Briganti as a director on 11 October 2017 (1 page) |
19 October 2017 | Appointment of Mrs Nicola Brumpton-Taylor as a director on 10 October 2017 (2 pages) |
19 October 2017 | Appointment of Mr Stephen Mark Briganti as a director on 10 October 2017 (2 pages) |
19 October 2017 | Termination of appointment of Lawrence Osea Briganti as a secretary on 11 October 2017 (1 page) |
19 October 2017 | Termination of appointment of Susan May Briganti as a director on 11 October 2017 (1 page) |
29 August 2017 | Registered office address changed from 6 Higham Place Newcastle upon Tyne NE1 6AF to Suite 1 Sv Rutter Business Centre 126 Great Lime Road Newcastle upon Tyne NE12 6RU on 29 August 2017 (1 page) |
29 August 2017 | Registered office address changed from 6 Higham Place Newcastle upon Tyne NE1 6AF to Suite 1 Sv Rutter Business Centre 126 Great Lime Road Newcastle upon Tyne NE12 6RU on 29 August 2017 (1 page) |
11 November 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
11 November 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Registered office address changed from Gateshead Skills Academy Eighth Avenue Kingsway South Newcastle upon Tyne Tyne & Wear NE11 0JL to 6 Higham Place Newcastle upon Tyne NE1 6AF on 18 November 2015 (1 page) |
18 November 2015 | Registered office address changed from Gateshead Skills Academy Eighth Avenue Kingsway South Newcastle upon Tyne Tyne & Wear NE11 0JL to 6 Higham Place Newcastle upon Tyne NE1 6AF on 18 November 2015 (1 page) |
18 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
15 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
15 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
25 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
1 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Secretary's details changed for Lawrence Osea Briganti on 30 October 2012 (1 page) |
20 November 2012 | Director's details changed for Susan May Briganti on 30 October 2012 (2 pages) |
20 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Director's details changed for Lawrence Osea Briganti on 30 October 2012 (2 pages) |
20 November 2012 | Director's details changed for Lawrence Osea Briganti on 30 October 2012 (2 pages) |
20 November 2012 | Secretary's details changed for Lawrence Osea Briganti on 30 October 2012 (1 page) |
20 November 2012 | Director's details changed for Susan May Briganti on 30 October 2012 (2 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 December 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
14 December 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 December 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
1 December 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 October 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
4 October 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
27 November 2009 | Director's details changed for Lawrence Osea Briganti on 30 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Susan May Briganti on 30 October 2009 (2 pages) |
27 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Director's details changed for Susan May Briganti on 30 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Lawrence Osea Briganti on 30 October 2009 (2 pages) |
10 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 November 2008 | Registered office changed on 04/11/2008 from 65 high street gateshead newcastle upon tyne tyne & wear NE2 1SQ (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from 65 high street gateshead newcastle upon tyne tyne & wear NE2 1SQ (1 page) |
31 October 2008 | Return made up to 30/10/08; full list of members (3 pages) |
31 October 2008 | Return made up to 30/10/08; full list of members (3 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 December 2007 | Return made up to 30/10/07; full list of members
|
6 December 2007 | Return made up to 30/10/07; full list of members
|
18 May 2007 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
18 May 2007 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
22 November 2006 | New secretary appointed;new director appointed (2 pages) |
22 November 2006 | Secretary resigned (1 page) |
22 November 2006 | Secretary resigned (1 page) |
22 November 2006 | Registered office changed on 22/11/06 from: 5 osborne terrace jesmond newcastle upon tyne tyne & wear NE2 1SQ (1 page) |
22 November 2006 | New secretary appointed;new director appointed (2 pages) |
22 November 2006 | New director appointed (2 pages) |
22 November 2006 | Registered office changed on 22/11/06 from: 5 osborne terrace jesmond newcastle upon tyne tyne & wear NE2 1SQ (1 page) |
22 November 2006 | Director resigned (1 page) |
22 November 2006 | Director resigned (1 page) |
22 November 2006 | New director appointed (2 pages) |
30 October 2006 | Incorporation (16 pages) |
30 October 2006 | Incorporation (16 pages) |